Company NameCompensation Recovery Limited
Company StatusDissolved
Company Number02184739
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameMotorists Legal Protection (Compensation Recovery) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Joseph Wood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration15 years (closed 24 January 2006)
RoleInsurance Consultant
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameWan Kay Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(4 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 24 January 2006)
RoleSecretary
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Secretary NameWan Kay Wood
NationalityBritish
StatusClosed
Appointed08 June 1995(7 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 24 January 2006)
RoleSecretary
Correspondence Address19 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameMr John Menzies Breen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 1997)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressNew House Top
Hale Lane
Wendover
Bucks
HP22 6NQ
Secretary NameMr John Menzies Breen
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House Top
Hale Lane
Wendover
Bucks
HP22 6NQ

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,229
Cash£3,971
Current Liabilities£9,381

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(8 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 May 1997Ad 06/05/97--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1997Director resigned (1 page)
22 May 1997Ad 06/05/97--------- £ si 499@1=499 £ ic 2/501 (2 pages)
20 May 1997Company name changed motorists legal protection (comp ensation recovery) LIMITED\certificate issued on 21/05/97 (2 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 June 1995New secretary appointed (2 pages)